Advanced company searchLink opens in new window

MARKEN TIME CRITICAL EXPRESS LIMITED

Company number 04438909

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2012 AP01 Appointment of Mr Christopher John O'connell as a director
05 Jan 2012 AD01 Registered office address changed from Unit 3 Hogarth Business Park Burlington Lane Chiswick London W4 2TX on 5 January 2012
05 Jan 2012 AP01 Appointment of Mrs Marion Jacqueline Michelle Abascal as a director
05 Jan 2012 TM01 Termination of appointment of Lars Mcdonald as a director
13 Oct 2011 AP01 Appointment of Mr Wesley Potter Wheeler as a director
30 Sep 2011 AA Full accounts made up to 31 December 2010
02 Jun 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
02 Jun 2011 AP01 Appointment of Mr James David Bailey as a director
01 Jun 2011 TM01 Termination of appointment of Finian O'driscoll as a director
01 Jun 2011 AP01 Appointment of Mr Lars Tarquin Mcdonald as a director
01 Jun 2011 TM01 Termination of appointment of Simon Mueller as a director
01 Jun 2011 TM02 Termination of appointment of Simon Mueller as a secretary
28 Sep 2010 AA Full accounts made up to 31 December 2009
14 Jul 2010 TM01 Termination of appointment of Bruce Craig as a director
26 May 2010 CH01 Director's details changed for Mr Bruce Timothy Craig on 19 January 2010
26 May 2010 CH01 Director's details changed for Finian Noel O'driscoll on 19 January 2010
21 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Mr Simon Mueller on 10 April 2010
20 May 2010 CH03 Secretary's details changed for Mr Simon Mueller on 19 January 2010
05 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 5
11 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 4
19 Nov 2009 AA Full accounts made up to 31 December 2008